HOXTON REGENERATION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Jason Timothy Green as a director on 2025-07-08

View Document

15/07/2515 July 2025 NewTermination of appointment of Andrew Richard Giblin as a director on 2025-07-08

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2024-03-31

View Document

16/04/2416 April 2024 Amended accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2023-03-31

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

24/09/2124 September 2021 Register inspection address has been changed from 11 Belgrave Road London SW1V 1RB England to 1 Castle Lane London SW1E 6DR

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

22/07/2122 July 2021 Appointment of Ms Julia Elizabeth Moulder as a director on 2021-07-20

View Document

21/07/2121 July 2021 Termination of appointment of David Keith Lavarack as a director on 2021-07-20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 DIRECTOR APPOINTED MR DAVID KEITH LAVARACK

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR ANDREW RICHARD GIBLIN

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MISS OCTAVIA CLARISSA WILLIAMS

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY PETER KLING

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KLING

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

24/08/1824 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR PETER WAYNE KLING

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/10/152 October 2015 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM

View Document

02/10/152 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MR PETER KLING

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR JONATHAN MICHAEL GOODING

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JON GOODING

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

03/02/153 February 2015 DIRECTOR APPOINTED OLIVIA HARRIS

View Document

03/02/153 February 2015 DIRECTOR APPOINTED JON GOODING

View Document

20/01/1520 January 2015 ADOPT ARTICLES 19/12/2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KASHIF SHEIKH

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DIEGO RICO

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DONNOR

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUMMER

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLARD

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID COLLARD

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DIEGO ERNESTO RICO

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR KASHIF ZAHID SHEIKH

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6DD ENGLAND

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED FIRST L.B.S.HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/04/14

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIAN KANAVAGE

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVER

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MR DAVID COLLARD

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH LEVER

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR DAVID COLLARD

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR MARK CHARLES DONNOR

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN GUMMER

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY JUDITH LEVER

View Document

21/03/1421 March 2014 ALTER ARTICLES 05/03/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 24/03/13

View Document

29/10/1329 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

18/10/1218 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 24/03/11

View Document

23/11/1123 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN SUE KANAVAGE / 24/09/2011

View Document

08/12/108 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/108 December 2010 SAIL ADDRESS CREATED

View Document

07/12/107 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 24/03/10

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

09/12/099 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARTON

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

29/09/0629 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 £ IC 3600/3096 10/11/99 £ SR [email protected]=504

View Document

15/11/9915 November 1999 ALTERARTICLES21/10/99

View Document

05/11/995 November 1999 ALTERARTICLES21/10/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

14/10/9814 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9814 October 1998 ALTER MEM AND ARTS 06/10/98

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: HOBSON HOUSE, 155 GOWER STREET, LONDON, WC1E 6BJ

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

02/11/952 November 1995 POWER TO ALLOTT/CAPITAL 26/10/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: 301/305 EUSTON ROAD, LONDON NW1 3SS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 RETURN MADE UP TO 12/10/87; NO CHANGE OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8620 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/10/8227 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

23/08/8223 August 1982 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8114 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

20/01/5820 January 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company